Company NameS & S Puri Limited
Company StatusDissolved
Company Number00601947
CategoryPrivate Limited Company
Incorporation Date1 April 1958(66 years, 1 month ago)
Dissolution Date30 March 2010 (14 years, 1 month ago)
Previous NameTrundle & Dawson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMr Surinder Kumar Puri
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1991(33 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 30 March 2010)
RoleCigarette Retailer
Country of ResidenceEngland
Correspondence Address14 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Director NameMrs Swtanter Puri
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIndian
StatusClosed
Appointed25 May 1991(33 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 30 March 2010)
RoleSales Assistant
Country of ResidenceEngland
Correspondence Address14 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
Secretary NameMr Surinder Kumar Puri
NationalityBritish
StatusClosed
Appointed25 May 1991(33 years, 2 months after company formation)
Appointment Duration18 years, 10 months (closed 30 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA

Location

Registered Address14 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LA
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£231,105
Cash£240,087
Current Liabilities£11,178

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
15 December 2009First Gazette notice for voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
31 July 2007First Gazette notice for voluntary strike-off (1 page)
3 July 2007Return made up to 25/05/07; no change of members (7 pages)
3 July 2007Return made up to 25/05/07; no change of members (7 pages)
11 June 2007Application for striking-off (1 page)
11 June 2007Application for striking-off (1 page)
15 January 2007Return made up to 30/04/06; full list of members (8 pages)
15 January 2007Return made up to 30/04/06; full list of members (8 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Registered office changed on 20/10/06 from: 48 grainger market newcatle upon tyne tyne and wear NE1 5QG (1 page)
20 October 2006Registered office changed on 20/10/06 from: 48 grainger market newcatle upon tyne tyne and wear NE1 5QG (1 page)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 June 2005Return made up to 25/05/05; full list of members (7 pages)
7 June 2005Return made up to 25/05/05; full list of members (7 pages)
11 August 2004Return made up to 25/05/04; full list of members (7 pages)
11 August 2004Return made up to 25/05/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 June 2004Registered office changed on 29/06/04 from: unit 48 grainger market newcastle upon tyne tyne and wear NE1 5QQ (1 page)
29 June 2004Registered office changed on 29/06/04 from: unit 48 grainger market newcastle upon tyne tyne and wear NE1 5QQ (1 page)
23 June 2004Registered office changed on 23/06/04 from: 19/20 grainger market newcastle-upon-tyne NE1 5OG (1 page)
23 June 2004Registered office changed on 23/06/04 from: 19/20 grainger market newcastle-upon-tyne NE1 5OG (1 page)
7 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
7 May 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
2 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
2 October 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 June 2003Return made up to 25/05/03; full list of members (7 pages)
4 June 2003Return made up to 25/05/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
29 August 2002Accounts for a small company made up to 28 February 2002 (6 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
19 June 2002Return made up to 25/05/02; full list of members (7 pages)
26 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
26 September 2001Accounts for a small company made up to 28 February 2001 (6 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
19 June 2001Return made up to 25/05/01; full list of members (6 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
5 July 2000Full accounts made up to 28 February 2000 (10 pages)
5 July 2000Full accounts made up to 28 February 2000 (10 pages)
2 June 2000Return made up to 25/05/00; full list of members (6 pages)
2 June 2000Return made up to 25/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 28 February 1999 (10 pages)
28 October 1999Full accounts made up to 28 February 1999 (10 pages)
13 August 1999Return made up to 25/05/99; full list of members (8 pages)
13 August 1999Return made up to 25/05/99; full list of members (8 pages)
20 July 1998Full accounts made up to 28 February 1998 (10 pages)
20 July 1998Full accounts made up to 28 February 1998 (10 pages)
10 June 1998Return made up to 25/05/98; change of members (6 pages)
10 June 1998Return made up to 25/05/98; change of members (6 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
27 May 1997Return made up to 25/05/97; no change of members (4 pages)
27 May 1997Return made up to 25/05/97; no change of members (4 pages)
27 January 1997Return made up to 25/05/96; full list of members (6 pages)
27 January 1997Return made up to 25/05/96; full list of members (6 pages)
7 July 1996Full accounts made up to 29 February 1996 (9 pages)
7 July 1996Full accounts made up to 29 February 1996 (9 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
28 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)
28 June 1995Return made up to 25/05/95; no change of members (4 pages)
28 June 1995Return made up to 25/05/95; no change of members (4 pages)
16 June 1995Accounting reference date shortened from 31/01 to 28/02 (1 page)
16 June 1995Accounting reference date shortened from 31/01 to 28/02 (1 page)